- Company Overview for TOM TOM PROPERTY LIMITED (SC261761)
- Filing history for TOM TOM PROPERTY LIMITED (SC261761)
- People for TOM TOM PROPERTY LIMITED (SC261761)
- Charges for TOM TOM PROPERTY LIMITED (SC261761)
- More for TOM TOM PROPERTY LIMITED (SC261761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Aug 2015 | MR04 | Satisfaction of charge SC2617610005 in full | |
14 Jul 2015 | AD01 | Registered office address changed from Woodhouse Farm Strathaven Road Eaglesham Glasgow G76 0NY to C/O Brunton Miller 22 Herbert Street Glasgow G20 6NB on 14 July 2015 | |
08 Jul 2015 | MR01 | Registration of charge SC2617610005, created on 7 July 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | MR01 | Registration of charge SC2617610004, created on 25 September 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
15 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ United Kingdom on 21 October 2011 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
06 Jan 2011 | AP03 | Appointment of Mr Peter Taylor Scott Hurst as a secretary | |
06 Jan 2011 | TM02 | Termination of appointment of Valerie Hurst as a secretary | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Peter Taylor Scott Hurst on 12 January 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from Caledonia House 45 Seaward Street Glasgow G41 1HJ on 21 January 2010 | |
28 Nov 2009 | AD01 | Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 28 November 2009 |